Company Information

CIN
Status
Date of Incorporation
21 March 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,000
Authorised Capital
1,000,000

Directors

Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
over 2 years ago
Sandip Agrawal
Sandip Agrawal
Director/Designated Partner
almost 6 years ago

Past Directors

Mushtaque Ahmed
Mushtaque Ahmed
Additional Director
about 14 years ago
Anjan Sarkar
Anjan Sarkar
Director
over 21 years ago

Charges

3 Crore
06 August 2018
The Karur Vysya Bank Limited
3 Crore
07 September 2005
The Ratnakar Bank Limited
72 Lak
08 December 2009
Tamilnad Mercantile Bank Ltd
75 Lak
06 August 2018
Others
0
07 September 2005
The Ratnakar Bank Limited
0
08 December 2009
Tamilnad Mercantile Bank Ltd
0
06 August 2018
Others
0
07 September 2005
The Ratnakar Bank Limited
0
08 December 2009
Tamilnad Mercantile Bank Ltd
0
06 August 2018
Others
0
07 September 2005
The Ratnakar Bank Limited
0
08 December 2009
Tamilnad Mercantile Bank Ltd
0
06 August 2018
Others
0
07 September 2005
The Ratnakar Bank Limited
0
08 December 2009
Tamilnad Mercantile Bank Ltd
0
06 August 2018
Others
0
07 September 2005
The Ratnakar Bank Limited
0
08 December 2009
Tamilnad Mercantile Bank Ltd
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012020
Form DIR-12-09012020_signed
Optional Attachment-(1)-09012020
Optional Attachment-(2)-09012020
Form ADT-1-23112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form AOC-4-18112019_signed
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Copy of written consent given by auditor-14112019
Copy of resolution passed by the company-14112019
Copy of the intimation sent by company-14112019
Form ADT-3-27092019_signed
Resignation letter-27092019
Form MGT-14-16012019_signed
Form ADT-1-16012019_signed
List of share holders, debenture holders;-16012019
Copy of written consent given by auditor-16012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
Optional Attachment-(1)-16012019
Copy of resolution passed by the company-16012019
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Form CHG-1-13092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180913
Instrument(s) of creation or modification of charge;-11092018
Optional Attachment-(1)-11092018
Form INC-22-20012018_signed